Search icon

JEFF GOODMAN ASSOCIATES LLC

Company Details

Name: JEFF GOODMAN ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2017 (7 years ago)
Entity Number: 5245652
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, United States, 10037

Agent

Name Role Address
JEFFREY GOODMAN Agent 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, 10037

DOS Process Agent

Name Role Address
JEFFREY GOODMAN DOS Process Agent 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2018-06-11 2023-12-18 Address 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2018-02-06 2018-06-11 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2017-12-06 2023-12-18 Address 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, 10037, USA (Type of address: Registered Agent)
2017-12-06 2018-02-06 Address 69 EAST 130TH ST., APT. 4B, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004322 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211222001833 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191216060552 2019-12-16 BIENNIAL STATEMENT 2019-12-01
180611000211 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180523000051 2018-05-23 CERTIFICATE OF PUBLICATION 2018-05-23
180206000089 2018-02-06 CERTIFICATE OF CHANGE 2018-02-06
171206010010 2017-12-06 ARTICLES OF ORGANIZATION 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938578604 2021-03-25 0202 PPS 69 E 130th St Apt 4B, New York, NY, 10037-3750
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12080
Loan Approval Amount (current) 12080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3750
Project Congressional District NY-13
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12238.86
Forgiveness Paid Date 2022-07-25
7828577809 2020-06-04 0202 PPP 69 East 130th Street Apartment 4B, NEW YORK, NY, 10037-3704
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 23950.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-3704
Project Congressional District NY-13
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24314.75
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State